Search icon

NEW LIFE CHIROPRACTIC CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEW LIFE CHIROPRACTIC CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW LIFE CHIROPRACTIC CENTER, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2023 (2 years ago)
Document Number: L07000090523
FEI/EIN Number 26-0897766

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 820 S. State Road 7, STE B, PLANTATION, FL, 33317, US
Mail Address: 2970 NW 87 Ter, Coral Springs, FL, 33065, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORE THOMAS PMGR Manager 2970 NW 87 Ter, Coral Springs, FL, 33065
SHIELDS-FIORE VANESSA KMGR Manager 2970 NW 87 Ter, Coral Springs, FL, 33065
SHIELDS-FIORE VANESSA K Agent 2970 NW 87 Ter, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 2970 NW 87 Ter, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 820 S. State Road 7, STE B, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-10-27 820 S. State Road 7, STE B, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2023-10-27 SHIELDS-FIORE, VANESSA K -
REINSTATEMENT 2023-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2020-03-26 - -
VOLUNTARY DISSOLUTION 2020-02-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000353555 LAPSED CACE-19-000476 BROWARD COUNTY CIRCUIT COURT 2019-03-13 2024-05-20 $$112,130.95 ATRIUM SUNRISE, LLC, 900 DOUGLAS PIKE, SUITE 100, SMITHFIELD, RI 02917

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2022-09-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-08-31
LC Revocation of Dissolution 2020-03-26
VOLUNTARY DISSOLUTION 2020-02-20
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State